Company NameCinema One Spv4 Limited
Company StatusDissolved
Company Number06997114
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Michael Andrew Sayers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PS
Director NameMr Nigel Constant Rees Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigbourne Farm Cottage
New Road Wormley
Surrey
GU8 5TT
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed21 August 2009(same day as company formation)
Correspondence AddressPO Box 698
Titchfield House 69/85 Tabernacle Street
London
EC2A 4RR
Director NameMr Vaughan Henry Simmond Sivell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 2011)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address12 Ivor Court
102 Crouch Hill
London
N8 9EB

Location

Registered Address2nd Floor
Titchfield House 69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Cinema One LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£607,229
Current Liabilities£1,437,033

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
3 December 2014Application to strike the company off the register (4 pages)
3 December 2014Application to strike the company off the register (4 pages)
5 August 2014Satisfaction of charge 2 in full (5 pages)
5 August 2014Satisfaction of charge 2 in full (5 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 March 2014Satisfaction of charge 1 in full (4 pages)
11 March 2014Satisfaction of charge 1 in full (4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
6 June 2011Termination of appointment of Vaughan Sivell as a director (1 page)
6 June 2011Termination of appointment of Vaughan Sivell as a director (1 page)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 August 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Mr Vaughan Sivell on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
23 August 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Mr Vaughan Sivell on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Mr Vaughan Sivell on 1 January 2010 (2 pages)
26 October 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 October 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 September 2009Director appointed vaughan henry simmond sivell (2 pages)
13 September 2009Director appointed vaughan henry simmond sivell (2 pages)
21 August 2009Incorporation (18 pages)
21 August 2009Incorporation (18 pages)